« Return to search results
Case Information
Case Number:
CV2019-095831
Judge:
McDowell, David
File Date:
10/28/2019
Location:
Southeast
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Ralph F Esposito
Relationship
Plaintiff
Sex
Male
Attorney
Pro Per
Party Name
David Shinn
Relationship
Defendant
Sex
Male
Attorney
Jonathan Schwartz
Party Name
Mark Brnovich
Relationship
Defendant
Sex
Male
Attorney
Jonathan Schwartz
Party Name
Matthew Leather
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Jeffery Duvenback
Relationship
Defendant
Sex
Male
Attorney
Jeffrey Leonard
Party Name
Karen L Oconner
Relationship
Defendant
Sex
Female
Attorney
Jonathan Schwartz
Party Name
Jeff Craft
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Julie Werhynyak
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Kimberly Switzer
Relationship
Defendant
Sex
Female
Attorney
Jaric Erike
Party Name
M Lopez
Relationship
Defendant
Sex
Unknown
Attorney
Pro Per
Party Name
State Bar Of Arizona
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Pamels Arias-Ortega
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Alexander C Morris
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
U S Dept Of Energy F D I A Officers
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
State Of Arizona
Relationship
Defendant
Sex
Attorney
Jonathan Schwartz
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
8/2/2021
Description
CAO - Court Of Appeals Order
Docket Date
8/3/2021
Filing Party
NOTE:
ORDER DISMISSING APPEAL
Filing Date
8/2/2021
Description
ALT - Appeals Letter Of Transmittal
Docket Date
8/3/2021
Filing Party
Filing Date
6/14/2021
Description
CAR - Court Of Appeals Receipt
Docket Date
6/15/2021
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
6/14/2021
Description
AIX - Appeals Index
Docket Date
6/15/2021
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
6/11/2021
Description
CAO - Court Of Appeals Order
Docket Date
6/14/2021
Filing Party
Filing Date
5/20/2021
Description
REQ - Request
Docket Date
5/25/2021
Filing Party
Filing Date
5/13/2021
Description
NAP - Notice Of Appeal
Docket Date
5/17/2021
Filing Party
Plaintiff(1)
NOTE:
FROM THE FINAL JUDGMENT BY PLAINTIFF RALPH ESPOSITO
Filing Date
3/1/2021
Description
REQ - Request
Docket Date
3/3/2021
Filing Party
Plaintiff(1)
Filing Date
2/12/2021
Description
LET - Letter
Docket Date
2/17/2021
Filing Party
Plaintiff(1)
Filing Date
1/25/2021
Description
NOT - Notice
Docket Date
1/27/2021
Filing Party
Plaintiff(1)
NOTE:
ON INTENTION NOT TO ORDER TRANSCRIPTS ON APPEAL UNDER RULE 11 ARIZONA RULES OF APPELLATE PROCEDURE
Filing Date
1/6/2021
Description
NOT - Notice
Docket Date
1/7/2021
Filing Party
Plaintiff(1)
NOTE:
STAY ON APPEAL
Filing Date
12/21/2020
Description
042 - ME: Case Dismissed - Full
Docket Date
12/21/2020
Filing Party
Filing Date
11/12/2020
Description
NOT - Notice
Docket Date
11/13/2020
Filing Party
Plaintiff(1)
NOTE:
THE FOLLOWING REFERENCE IS IN REGARD TO CIVIL CASE RALPH F ESPOSITO V DAVID SHINN
Filing Date
9/23/2020
Description
RNM - Returned Mail
Docket Date
9/23/2020
Filing Party
NOTE:
Filing Date
8/31/2020
Description
REQ - Request
Docket Date
9/11/2020
Filing Party
Plaintiff(1)
Filing Date
8/28/2020
Description
MOT - Motion
Docket Date
8/31/2020
Filing Party
Plaintiff(1)
NOTE:
FOR PUBLICATION AS LAST RESORT AFTER MARICOPA COUNTY SHERIFFS OFFICERS FAILED TO PROCESS SERVE THE FOLLOWING DEFENDANTS INCLUDING KIMBERLY SWITZER MATTHEW LEATHERS JEFF CRAFT JULIE WERHYNYAK
Filing Date
8/26/2020
Description
MCO - Motion To Continue
Docket Date
8/28/2020
Filing Party
Plaintiff(1)
NOTE:
FOR EXTENSIOIN OF TIME OR / DUE TO EXTRAORDINARY CIRCUMSTANCE BY PLAINTIFF ESPOSITO
Filing Date
8/24/2020
Description
ALT - Appeals Letter Of Transmittal
Docket Date
8/25/2020
Filing Party
Filing Date
8/24/2020
Description
CAO - Court Of Appeals Order
Docket Date
8/25/2020
Filing Party
NOTE:
ORDER TERMINATING STAY/DISMISSING APPEAL
Filing Date
8/17/2020
Description
MOT - Motion
Docket Date
8/19/2020
Filing Party
Plaintiff(1)
NOTE:
FOR PUBLICATION OF REMAINING DEFENDANTS AFTER FAILED ATTEMPTS TO PROCESS SERVE DEFENDANTS NAMED IN THIS CIVIL COMPLAINT BY MARICOPA COUNTY SHERIFFS OFFICE
Filing Date
8/3/2020
Description
023 - ME: Order Entered By Court
Docket Date
8/3/2020
Filing Party
Filing Date
7/30/2020
Description
RES - Response
Docket Date
7/30/2020
Filing Party
NOTE:
State Defendants' Joinder in Defendant Duvendack's Response to Plaintiff's "Motion to Vacate Judgement and to File Documents to Petition the Civil Court for Redress of Grievances Under the 1st Amendment of United States Constitution"
Filing Date
7/29/2020
Description
ORD - Order
Docket Date
7/30/2020
Filing Party
NOTE:
ANY DOCUMENTS TO BE SERVED BY PLAINTIFF ON DEFENDANT JEFFREY DUVENDACK SHALL BE SERVED BY A FORM OF UNTIED STATES POSTAL SERVICE MAIL PROVIDING FOR CONFIRMATION OF DELIVERY
Filing Date
7/29/2020
Description
RES - Response
Docket Date
7/29/2020
Filing Party
NOTE:
DEFENDANT DUVENDACK’S RESPONSE TO PLAINTIFF’S “MOTION TO VACATE JUDGEMENT AND TO FILE DOCUMENTS TO PETITION THE CIVIL COURT FOR REDRESS OF GRIEVANCES UNDER THE 1ST AMENDMENT OF UNITED STATES CONSTITUTION”
Filing Date
7/28/2020
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
7/29/2020
Filing Party
Filing Date
7/20/2020
Description
PTT - Petition
Docket Date
7/22/2020
Filing Party
Plaintiff(1)
NOTE:
THE CIVIL COURT FOR REDRESS OF GRIEVANCES UNDER THE 1ST AMENDEMENT OF UNITED STATE CONSTITUTION. THE PLAINTIFF ESPOSITO HAS BEEN QUARANTINED DUE TO COVID 19 VIRUS ON HIS PRISON UNIT
Filing Date
7/16/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
7/17/2020
Filing Party
Filing Date
7/16/2020
Description
AIX - Appeals Index
Docket Date
7/17/2020
Filing Party
Filing Date
7/1/2020
Description
023 - ME: Order Entered By Court
Docket Date
7/1/2020
Filing Party
Filing Date
6/29/2020
Description
RNM - Returned Mail
Docket Date
6/29/2020
Filing Party
NOTE:
Filing Date
6/29/2020
Description
RES - Response
Docket Date
6/30/2020
Filing Party
NOTE:
DEFENDANT DUVENDACK’S RESPONSE TO PLAINTIFF’S “MOTION OBJECTING TO COURT’S FAILURE TO RULE ON ALL THE PLAINTIFF’S MOTIONS FOR RELIEF SOUGHT"
Filing Date
6/29/2020
Description
MOT - Motion
Docket Date
6/30/2020
Filing Party
NOTE:
Defendant Duvendack's Motion for Order Requiring Service by Certified Mail
Filing Date
6/29/2020
Description
CAO - Court Of Appeals Order
Docket Date
6/30/2020
Filing Party
NOTE:
ORDER CONTINUING STAY
Filing Date
6/15/2020
Description
MOT - Motion
Docket Date
6/17/2020
Filing Party
Plaintiff(1)
NOTE:
OBJECTION TO COURTS FAILURE TO RULE ON ALL THE PLAINTIFFS MOTIONS FOR RELIEF SOUGHT CONSTITUTING A VIOLATION OF THE ARIZONA CONSTITUTION ARITICLE SIX SUBSECHON 21-ALL MOTION MUST BE HEARD OR RULED UPON IN A 60 DAY TIME FRAM JUDGMENT BE VOIDED
Filing Date
6/15/2020
Description
MOT - Motion
Docket Date
6/17/2020
Filing Party
Plaintiff(1)
NOTE:
OBJECTION TO COURTS FAILURE TO RULE ON PLEADING OR MOTION SUBMITTED BY PLAINTIFF ESPOSITO
Filing Date
6/3/2020
Description
MOT - Motion
Docket Date
6/5/2020
Filing Party
Plaintiff(1)
NOTE:
FOR SIGNED JUDGEMENT WITH RULE 54(C) FINALITY LANGUAGE BY PLAINTIFF RALPH ESPOSITO
Filing Date
6/3/2020
Description
MOT - Motion
Docket Date
6/5/2020
Filing Party
Plaintiff(1)
NOTE:
FOR SIGNED JUDGEMENT WITH RULE 54(C) FINALITY LANGUAGE REQUEST BY PLAINTIFF ESPOSITO OF DEFENDANTS THAT A MOTION TO DISMISS WAS GRANTED
Filing Date
5/19/2020
Description
WAV - Waiver
Docket Date
5/27/2020
Filing Party
NOTE:
OF SUMMONS
Filing Date
5/19/2020
Description
NJT - Not Demand For Jury Trial
Docket Date
5/21/2020
Filing Party
Plaintiff(1)
Filing Date
5/19/2020
Description
REQ - Request
Docket Date
5/20/2020
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF / A WAIVER BY DEFENDENT TO WAIVE SUMMONS TO AVOID UNNECESSARY EXPENSES OF SERVING A SUMMONS
Filing Date
5/19/2020
Description
AFS - Affidavit Of Service
Docket Date
5/21/2020
Filing Party
NOTE:
CENTURION MEDICAL PROVIDER
Filing Date
5/15/2020
Description
MAJ - Mot/Aff Entry Def Jud W/O Hear
Docket Date
5/19/2020
Filing Party
Plaintiff(1)
Filing Date
5/15/2020
Description
AFS - Affidavit Of Service
Docket Date
5/19/2020
Filing Party
NOTE:
KIMBERLY SWITZER
Filing Date
5/15/2020
Description
NOT - Notice
Docket Date
5/19/2020
Filing Party
Plaintiff(1)
NOTE:
OF STAY TO LEAVE SUPERIOR COURT OF ARIZONA MARICOPA COUNTY
Filing Date
5/15/2020
Description
NOT - Notice
Docket Date
5/19/2020
Filing Party
Plaintiff(1)
NOTE:
OF STAY TO LEAVE SUPERIOR COURT OF ARIZONA WHILE AWAITING ARIZONA SUPREME COURT SPECIAL ACTION APPEAL
Filing Date
5/8/2020
Description
LET - Letter
Docket Date
5/12/2020
Filing Party
Plaintiff(1)
Filing Date
4/30/2020
Description
RES - Response
Docket Date
5/1/2020
Filing Party
NOTE:
DEFENDANT KIMBERLY SWITZERS / TO PLAINTIFFS MOTION FOR DEFAULT JUDGMENT
Filing Date
4/29/2020
Description
CAO - Court Of Appeals Order
Docket Date
4/30/2020
Filing Party
NOTE:
ORDER STAYING APPEAL
Filing Date
4/29/2020
Description
NAR - Notice Of Appearance
Docket Date
4/30/2020
Filing Party
NOTE:
NOTICE OF LIMITED APPEARANCE AS COUNSEL FOR DEFENDANT SWITZER
Filing Date
4/27/2020
Description
CAO - Court Of Appeals Order
Docket Date
4/28/2020
Filing Party
Filing Date
4/24/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
4/28/2020
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
4/24/2020
Description
AIX - Appeals Index
Docket Date
4/28/2020
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
4/20/2020
Description
AFS - Affidavit Of Service
Docket Date
4/22/2020
Filing Party
NOTE:
KIMBERLY SWITZER
Filing Date
4/20/2020
Description
MAJ - Mot/Aff Entry Def Jud W/O Hear
Docket Date
4/23/2020
Filing Party
Plaintiff(1)
Filing Date
4/13/2020
Description
RNM - Returned Mail
Docket Date
4/13/2020
Filing Party
NOTE:
Filing Date
4/3/2020
Description
JUD - Judgment
Docket Date
4/3/2020
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
3/31/2020
Description
NOT - Notice
Docket Date
4/3/2020
Filing Party
Plaintiff(1)
NOTE:
OF STAY TO LEAVE SUPERIOR COURT OF ARIZONA-MARICOPA COUNTY FOR SPECIAL ACTION TO ARIZONA SUPREME COURT
Filing Date
3/31/2020
Description
NAP - Notice Of Appeal
Docket Date
4/2/2020
Filing Party
Plaintiff(1)
NOTE:
BY PLAINTIFF ESPOSITO AGAINST SUPERIOR COURT JUDGMENT
Filing Date
3/31/2020
Description
NAP - Notice Of Appeal
Docket Date
4/2/2020
Filing Party
Plaintiff(1)
NOTE:
BY PLAINTIFF ESPOSITO AGAINST SUPERIOR COURTS JUDGMENT
Filing Date
3/27/2020
Description
NOT - Notice
Docket Date
4/20/2020
Filing Party
NOTE:
OF STAY TO LEAVE SUPERIOR COURT OF ARIZONA-MARICOPA COUNTY FOR SPECIAL ACTION TO ARIZONA SUPREME COURT
Filing Date
3/24/2020
Description
RES - Response
Docket Date
3/25/2020
Filing Party
NOTE:
STATE DEFENDANTS? RESPONSE TO MOTION FOR PRELIMINARY INJUNCTION
Filing Date
3/9/2020
Description
MOT - Motion
Docket Date
3/17/2020
Filing Party
Plaintiff(1)
NOTE:
FOR PRELIMINARY INJUNCTION HEARING AND FOR SPEEDY DECISION ON A EMERGENCY ORDERING OF PROTECTION TO A DEFENDNAT DAVID SHINN DIRECTOR OF ARIZONA DEP OF CORRECTION / REQUEST EMERGENCY RELIMINARY INJUNCTION HEARING TO REMOVE PLAINTIFFF FROM IMMENENT INJURY OR DEATH ON GENERAL POPULATION PRISON YARD TO A PROTECTIVE CUSTUDY YARD
Filing Date
3/9/2020
Description
AFS - Affidavit Of Service
Docket Date
3/18/2020
Filing Party
Filing Date
3/5/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/9/2020
Filing Party
Filing Date
3/2/2020
Description
NOT - Notice
Docket Date
3/5/2020
Filing Party
NOTE:
State Defendants and Defendant Duvendack's Notice of Lodging Form of Judgment
Filing Date
3/2/2020
Description
MTA - Motion To Amend
Docket Date
3/4/2020
Filing Party
Plaintiff(1)
NOTE:
BY PLAINTIFF IN RESPONSE TO DEFENDANT DUVENBACKS MOTION TO DISMISS
Filing Date
3/2/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
AFS - Affidavit Of Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
ASA - Affidavit in Support of Application for Deferral or Waiver of Service Process Costs
Docket Date
3/4/2020
Filing Party
Plaintiff(1)
Filing Date
3/2/2020
Description
ASA - Affidavit in Support of Application for Deferral or Waiver of Service Process Costs
Docket Date
3/4/2020
Filing Party
Plaintiff(1)
Filing Date
3/2/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
AAS - Affidavit Of Attempted Service
Docket Date
3/5/2020
Filing Party
Filing Date
3/2/2020
Description
ASA - Affidavit in Support of Application for Deferral or Waiver of Service Process Costs
Docket Date
3/4/2020
Filing Party
Plaintiff(1)
Filing Date
3/2/2020
Description
ASA - Affidavit in Support of Application for Deferral or Waiver of Service Process Costs
Docket Date
3/4/2020
Filing Party
Plaintiff(1)
Filing Date
2/25/2020
Description
019 - ME: Ruling
Docket Date
2/25/2020
Filing Party
Filing Date
2/21/2020
Description
RES - Response
Docket Date
2/26/2020
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS ESPOSITOS / TO A MOTION TO DISMISS AMENDED AND RESUBMITTED TO COMPLY ARIZONA CIVIL PROCEDURE RULE 5(3)- MAILING CORRECTION
Filing Date
2/21/2020
Description
RES - Response
Docket Date
2/26/2020
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS ESPOSITOS / TO A MOTION TO DISMISS AMENDED AND RESUBMITTED TO COMPLY ARIZONA CIVIL PROCEDURE RULE (C)-MAILING CORRECTION
Filing Date
2/21/2020
Description
AFS - Affidavit Of Service
Docket Date
2/27/2020
Filing Party
Filing Date
2/18/2020
Description
NOT - Notice
Docket Date
2/26/2020
Filing Party
Plaintiff(1)
NOTE:
OF SERVICE PLAINTIFF RALPH F ESPOSITO REQUEST A WAIVER BY DEFENDAMT MATTHEW LEATHERS TO WAIVE SUMMONS TO AVIOD UNNECESSARY EXPENSES OF SERVING SUMMONS
Filing Date
2/18/2020
Description
AFS - Affidavit Of Service
Docket Date
2/27/2020
Filing Party
NOTE:
MATTHEW LEATHER'S JR
Filing Date
2/14/2020
Description
MEM - Memorandum
Docket Date
2/19/2020
Filing Party
NOTE:
REPLY MEMORANDUM IN SUPPORT OF DEFENDANT DUVENDACK’S MOTION TO DISMISS
Filing Date
2/13/2020
Description
AFS - Affidavit Of Service
Docket Date
2/19/2020
Filing Party
NOTE:
KIMBERLY SWITZER
Filing Date
2/10/2020
Description
DCL - Declaration
Docket Date
2/25/2020
Filing Party
Plaintiff(1)
NOTE:
OF PLAINTIFF
Filing Date
2/10/2020
Description
PSC - Petition For Order To Show Cause
Docket Date
2/25/2020
Filing Party
Plaintiff(1)
NOTE:
WHY ARIZONA ATTORNEY GENERAL SHALL NOT BE DISQUALIFIED FROM REPRESENTING KAREN L OCONNER WHEN PLAINTIFF ESPOSITO CIVIL COMPLAIN OF EXPARTE COMMUNICATION AGAINST KAREN L OCONNER COUNT #5 IS IN HER UNOFFICIAL CAPACITY WHICH DEPRIVES THE DEFENDANT OCONNER OF
Filing Date
2/10/2020
Description
RES - Response
Docket Date
2/26/2020
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF ESPOSITO / TO STATE DEFENDANTS MOTION TO DISMISS (ASSIGNMNET JUDGE DAVID GOSS) (ASSIGNED TO THE HON JANICE CRAWFORD)
Filing Date
2/6/2020
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
2/10/2020
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
2/5/2020
Description
MOT - Motion
Docket Date
2/6/2020
Filing Party
NOTE:
Defendant Duvendack's Motions (1) To Set Reply Date on Motion to Dismiss, and (2) For Order Requring Plaintiff to Serve Papers on Counsel
Filing Date
2/4/2020
Description
MOT - Motion
Docket Date
2/6/2020
Filing Party
NOTE:
State Defendants' Motion to Stay Plaintiff's Filings That Have Not Been Sent to State Defendants and State Defendants' Request for the Court to Consider State Defendants' Motion to Dismiss Filed January 17, 2020 as Applying to Plaintiff's Amended Complaint
Filing Date
1/30/2020
Description
MTD - Motion To Dismiss
Docket Date
2/3/2020
Filing Party
NOTE:
State Defendants' Supplemental Motion to Dismiss Plaintiff's "State Court" Complaint
Filing Date
1/28/2020
Description
AFM - Affidavit of Service Registered/Certified Mail
Docket Date
2/6/2020
Filing Party
Filing Date
1/28/2020
Description
MOT - Motion
Docket Date
1/30/2020
Filing Party
NOTE:
DEFENDANT DUVENDACK’S MOTION TO STRIKE PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT, AND ALTERNATIVE MOTION FOR STAY OF PROCEEDINGS
Filing Date
1/27/2020
Description
AFS - Affidavit Of Service
Docket Date
1/31/2020
Filing Party
Filing Date
1/27/2020
Description
AFM - Affidavit of Service Registered/Certified Mail
Docket Date
1/31/2020
Filing Party
Filing Date
1/24/2020
Description
RES - Response
Docket Date
1/28/2020
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS ESPOSITOS/ TO A MOTION TO DISMISS
Filing Date
1/24/2020
Description
RES - Response
Docket Date
1/29/2020
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF ESPOSITOS / TO A MOTION TO DISMISS
Filing Date
1/24/2020
Description
905 - ME: Correspondence Received By Court
Docket Date
1/24/2020
Filing Party
Filing Date
1/22/2020
Description
RES - Response
Docket Date
1/24/2020
Filing Party
NOTE:
Defendant Duvendack's Response to Motion Requesting Leave to Compel Discovery
Filing Date
1/21/2020
Description
AFS - Affidavit Of Service
Docket Date
1/27/2020
Filing Party
Filing Date
1/21/2020
Description
NOT - Notice
Docket Date
1/24/2020
Filing Party
Plaintiff(1)
NOTE:
TO THE COURT
Filing Date
1/21/2020
Description
NOT - Notice
Docket Date
1/24/2020
Filing Party
Plaintiff(1)
NOTE:
TO THE COURT
Filing Date
1/21/2020
Description
NOT - Notice
Docket Date
1/24/2020
Filing Party
Plaintiff(1)
Filing Date
1/21/2020
Description
NOT - Notice
Docket Date
1/24/2020
Filing Party
Plaintiff(1)
NOTE:
CONSTITUTIONAL CHALLENGE
Filing Date
1/21/2020
Description
MSJ - Motion For Summary Judgment
Docket Date
1/24/2020
Filing Party
Plaintiff(1)
Filing Date
1/21/2020
Description
NOT - Notice
Docket Date
1/28/2020
Filing Party
Plaintiff(1)
NOTE:
SHOW CAUSE WHY A DEMAND FOR AN EXTINGUISHMENT AND FULL ACCOUNTING OF STATE OF ARIZONA VS RALPH F ESPOSITIO CR2014-001312-001 AND NOL CA CR15-0122 SHALL NOT BE GRANTED TO THE PLAINTIFF ESPOSITO
Filing Date
1/17/2020
Description
MTD - Motion To Dismiss
Docket Date
1/22/2020
Filing Party
NOTE:
State Defendants' Motion to Dismiss
Filing Date
1/15/2020
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
1/16/2020
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
1/15/2020
Description
AFS - Affidavit Of Service
Docket Date
1/16/2020
Filing Party
NOTE:
JEFFERY DUVENDACK
Filing Date
1/15/2020
Description
AFS - Affidavit Of Service
Docket Date
1/16/2020
Filing Party
NOTE:
DAVID SHINN
Filing Date
1/15/2020
Description
AFS - Affidavit Of Service
Docket Date
1/16/2020
Filing Party
NOTE:
JUDGE KAREN L O'CONNER
Filing Date
1/15/2020
Description
SUM - Summons
Docket Date
1/16/2020
Filing Party
Plaintiff(1)
Filing Date
1/15/2020
Description
SUM - Summons
Docket Date
1/16/2020
Filing Party
Plaintiff(1)
Filing Date
1/15/2020
Description
SUM - Summons
Docket Date
1/16/2020
Filing Party
Plaintiff(1)
Filing Date
1/13/2020
Description
MOT - Motion
Docket Date
1/15/2020
Filing Party
Plaintiff(1)
NOTE:
FOR SUMMARY JUDGMENT ON COUNT #1
Filing Date
1/10/2020
Description
AFS - Affidavit Of Service
Docket Date
1/15/2020
Filing Party
Filing Date
1/10/2020
Description
MOT - Motion
Docket Date
1/14/2020
Filing Party
Plaintiff(1)
NOTE:
REQUESTING LEAVE TO COMPELL DISCOVERY FROM ALL DEFENDANTS ELECTRONICALLY STORED INFORMATION/OTHER DOCUMENTS TANGABLE THINGS THAT THE DISCLOSING PARTY HAS IN ITS POSSESSION CUSTODY OR CONTROL AND MAY USE TO SUPPORT ITS CLAIM OR DEFENSE
Filing Date
1/8/2020
Description
MOT - Motion
Docket Date
1/9/2020
Filing Party
Plaintiff(1)
NOTE:
FOR CERTIFICATION
Filing Date
1/8/2020
Description
MOT - Motion
Docket Date
1/9/2020
Filing Party
Plaintiff(1)
NOTE:
FOR CERTIFICATION
Filing Date
1/7/2020
Description
MTD - Motion To Dismiss
Docket Date
1/9/2020
Filing Party
NOTE:
Defendant Duvendack's Motion to Dismiss
Filing Date
1/6/2020
Description
NOT - Notice
Docket Date
1/8/2020
Filing Party
Plaintiff(1)
NOTE:
TO MARICOPA SUPERIOR COURT JUDGE MOTION FOR APPOINTMENT OF COUNSEL
Filing Date
1/6/2020
Description
AMC - Amended Complaint
Docket Date
1/10/2020
Filing Party
Plaintiff(1)
Filing Date
1/6/2020
Description
AFS - Affidavit Of Service
Docket Date
1/10/2020
Filing Party
Filing Date
1/6/2020
Description
AFS - Affidavit Of Service
Docket Date
1/10/2020
Filing Party
Filing Date
1/6/2020
Description
MOT - Motion
Docket Date
1/8/2020
Filing Party
Plaintiff(1)
NOTE:
FOR SUMMARY JUDGMENT AGAINST DEFENDANTS
Filing Date
1/6/2020
Description
MOT - Motion
Docket Date
1/8/2020
Filing Party
Plaintiff(1)
NOTE:
FOR SUMMARY JUDGMENT BY PLAINTIFF RALPH ESPOSITO IMPROPRIA PERSONS
Filing Date
1/6/2020
Description
MOT - Motion
Docket Date
1/8/2020
Filing Party
Plaintiff(1)
NOTE:
TO LEAVE TO AMEND CIVIL COMPLAINT TO INCLUDE AN ADDITIONAL DEFENDANT
Filing Date
1/3/2020
Description
MOT - Motion
Docket Date
1/8/2020
Filing Party
Plaintiff(1)
Filing Date
1/3/2020
Description
MOT - Motion
Docket Date
1/8/2020
Filing Party
Plaintiff(1)
NOTE:
FOR PRELIMINARY INJUCTION AND COMPELL DEFENDANT TO STOP DEPRIVING ACCESS TO TE COURTS BY PLAINTIFF RALPH ESPOSITO IMPROPRIA PERSON A
Filing Date
12/27/2019
Description
NOT - Notice
Docket Date
12/30/2019
Filing Party
NOTE:
State Defendants' Notice that Plaintiff Does Not Object to an Extension of Time for the State Defendants to File a Responsive Pleading to Plaintiff's "State Court" Complaint
Filing Date
11/26/2019
Description
AFS - Affidavit Of Service
Docket Date
12/2/2019
Filing Party
Filing Date
11/26/2019
Description
AFS - Affidavit Of Service
Docket Date
11/27/2019
Filing Party
Plaintiff(1)
Filing Date
11/26/2019
Description
REQ - Request
Docket Date
11/27/2019
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF RALPH ESPPOSITO / A WAIVER BY DEFENDANT TO WAIVE SUMMONS TO AVOID UNNECESSARY EXPENSES OF SERVING A SUMMONS
Filing Date
11/26/2019
Description
REQ - Request
Docket Date
11/27/2019
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF RALPH ESPPOSITO / A WAIVER BY DEFENDANT TO WAIVE SUMMONS TO AVOID UNNECESSARY EXPENSES OF SERVING A SUMMONS
Filing Date
11/26/2019
Description
MOT - Motion
Docket Date
11/27/2019
Filing Party
Plaintiff(1)
NOTE:
FOR EMERGENCY ORDER OF PROTECTION FROM DELIBERATE INDIFFERENCE TO APOC ARIZONA DEPARTMENT OF CORRECTIONS OWN 805 POLICY: BY ARIZONA DEPARTMENT OF CORRECTION DIRECTOR AND DEFENDANT DAVID SHINN HAS CAUSED THE PLAINTIFF RALPH ESPOSITO PHYSICAL INJURY AND MENTAL ANGUISH FOR DENYING THE PLAINTIFF PLACEMENT ON PROTECTIVE CUSTODY YARDS SEVERAL TIMES AFTER DOCUMENTED ASSAULTS ON GENERAL POPULATION YARDS BECAUSE OF PLAINTIFFS CURRENT CHARGES INVOLVE A DANGEROUS CRIME AGAINST CHILDREN WHICH IS REPUGNANT TO THE GENERAL INMATE POPULATION REQIRE EMERGENCY HEARING
Filing Date
10/28/2019
Description
CSH - Coversheet
Docket Date
10/31/2019
Filing Party
Plaintiff(1)
Filing Date
10/28/2019
Description
CCN - Cert Arbitration - Not Subject
Docket Date
10/31/2019
Filing Party
Plaintiff(1)
Filing Date
10/28/2019
Description
COM - Complaint
Docket Date
10/31/2019
Filing Party
Plaintiff(1)
Filing Date
10/28/2019
Description
OFF - Order D.O.C. Filing Fees Payment
Docket Date
10/31/2019
Filing Party
Filing Date
10/28/2019
Description
ODF - Order Deferring Court Fees
Docket Date
10/31/2019
Filing Party
Filing Date
10/28/2019
Description
ADW - Application Deferral/Waiver
Docket Date
11/1/2019
Filing Party
Plaintiff(1)
Filing Date
10/28/2019
Description
ASA - Affidavit in Support of Application for Deferral or Waiver of Service Process Costs
Docket Date
11/1/2019
Filing Party
Plaintiff(1)
Case Calendar
There are no calendar events on file
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status